- Company Overview for CODE DETOX LIMITED (07051762)
- Filing history for CODE DETOX LIMITED (07051762)
- People for CODE DETOX LIMITED (07051762)
- Insolvency for CODE DETOX LIMITED (07051762)
- More for CODE DETOX LIMITED (07051762)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2014 | AD01 | Registered office address changed from 70 Colesbourne Drive Downhead Park Millton Keynes MK15 9AP United Kingdom to 47-49 Green Lane Northwood Middlesex HA6 3AE on 30 July 2014 | |
29 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
29 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2012 | AR01 |
Annual return made up to 21 October 2012 with full list of shareholders
Statement of capital on 2012-12-10
|
|
19 Sep 2012 | AAMD | Amended accounts made up to 31 October 2011 | |
25 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Jan 2011 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
25 Mar 2010 | AD01 | Registered office address changed from Unit11, Vermont Place, Michigan Drive, Tongwell Milton Keynes MK15 8JA England on 25 March 2010 | |
09 Dec 2009 | CERTNM |
Company name changed burning nerds LIMITED\certificate issued on 09/12/09
|
|
09 Dec 2009 | CONNOT | Change of name notice | |
27 Oct 2009 | CH03 | Secretary's details changed for Mr Saman Habib on 21 October 2009 | |
21 Oct 2009 | NEWINC |
Incorporation
|